Advanced company searchLink opens in new window

SUPREME PLC

Company number 05844527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2018 MAR Re-registration of Memorandum and Articles
03 May 2018 CERT5 Certificate of re-registration from Private to Public Limited Company
03 May 2018 AUDR Auditor's report
03 May 2018 BS Balance Sheet
03 May 2018 AUDS Auditor's statement
03 May 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 May 2018 RR01 Re-registration from a private company to a public company
26 Apr 2018 AP03 Appointment of Mr Michael Gerald Clinch as a secretary on 20 April 2018
26 Apr 2018 AP01 Appointment of Mr Joel Simon Rosenblatt as a director on 20 April 2018
26 Apr 2018 AP01 Appointment of Mr Paul Edwards as a director on 20 April 2018
26 Apr 2018 AP01 Appointment of Mr Mark Richard Cashmore as a director on 20 April 2018
26 Apr 2018 AP01 Appointment of Mr Michael Gerald Clinch as a director on 20 April 2018
11 Apr 2018 SH20 Statement by Directors
11 Apr 2018 SH19 Statement of capital on 11 April 2018
  • GBP 11,000,500
11 Apr 2018 CAP-SS Solvency Statement dated 27/03/18
11 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Mar 2018 SH02 Sub-division of shares on 8 March 2018
21 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 08/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 22,001,000
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
12 Dec 2017 PSC01 Notification of Sandeep Singh Chadha as a person with significant control on 12 December 2017
12 Dec 2017 PSC07 Cessation of Waris Khan as a person with significant control on 12 December 2017
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 999
12 Dec 2017 AD01 Registered office address changed from , 85 Great Portland Street London, W1W 7LT, England to 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF on 12 December 2017
12 Dec 2017 TM01 Termination of appointment of Waris Khan as a director on 12 December 2017